HILL HOLT HOLDINGS LIMITED - SOMERSET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-09-27. 2023-11-29 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Accounts. Change account reference date company previous extended. 2023-02-27 View Report
Address. Change date: 2022-10-14. Old address: The Beeches Glebe Farm Caunton Road Norwell Nottinghamshire NG23 6LB. New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. 2022-10-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-14 View Report
Resolution. Description: Resolutions. 2022-10-14 View Report
Resolution. Description: Resolutions. 2022-10-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-10-13 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Officers. Officer name: Jasper James Cradock Weldon. Termination date: 2021-06-28. 2022-03-18 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type total exemption full. 2020-06-25 View Report
Confirmation statement. Statement with updates. 2020-01-30 View Report
Capital. Capital cancellation shares. 2019-11-30 View Report
Capital. Capital return purchase own shares. 2019-11-30 View Report
Capital. Description: Statement by Directors. 2019-10-27 View Report
Capital. Capital statement capital company with date currency figure. 2019-10-27 View Report
Insolvency. Description: Solvency Statement dated 02/10/19. 2019-10-27 View Report
Resolution. Description: Resolutions. 2019-10-27 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Accounts. Accounts type total exemption full. 2018-03-26 View Report
Confirmation statement. Statement with updates. 2018-01-30 View Report
Persons with significant control. Psc name: John Dale Zacharias. Cessation date: 2018-01-30. 2018-01-30 View Report
Capital. Date: 2017-03-31. 2017-05-30 View Report
Resolution. Description: Resolutions. 2017-05-10 View Report
Capital. Capital allotment shares. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type total exemption small. 2017-01-11 View Report
Mortgage. Charge number: 088491020001. 2016-10-27 View Report
Mortgage. Charge number: 088491020001. 2016-10-26 View Report
Mortgage. Charge number: 088491020001. 2016-09-13 View Report
Capital. Second filing capital allotment shares. 2016-08-02 View Report
Capital. Second filing capital allotment shares. 2016-08-02 View Report
Officers. Officer name: Mr Philip Sebastian Drinkall. Appointment date: 2016-05-27. 2016-05-31 View Report
Capital. Capital allotment shares. 2016-05-31 View Report
Capital. Capital allotment shares. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Capital. Capital allotment shares. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2015-04-20 View Report
Mortgage. Charge creation date: 2015-04-01. Charge number: 088491020001. 2015-04-10 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Capital. Capital allotment shares. 2014-10-21 View Report
Address. Change date: 2014-08-14. New address: The Beeches Glebe Farm Caunton Road Norwell Nottinghamshire NG23 6LB. Old address: The Beeches Glebe Farm Caunton Road Norwell Newark Nottinghamshire LN6 9JP England. 2014-08-14 View Report
Accounts. Change account reference date company previous shortened. 2014-07-21 View Report
Officers. Officer name: Henry Edward Weldon. Appointment date: 2014-02-03. 2014-05-12 View Report
Officers. Officer name: John Zacharias. Appointment date: 2014-01-30. 2014-03-21 View Report